Search icon

GROUP OF BAICHANS, INC.

Company Details

Name: GROUP OF BAICHANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1991 (34 years ago)
Entity Number: 1505239
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 53-24 98 Street,, Corona, NY, United States, 11368

Contact Details

Phone +1 718-786-0966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN BAICHAN Chief Executive Officer 53-24 98 STREET,, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
HERMAN BAICHAN DOS Process Agent 53-24 98 Street,, Corona, NY, United States, 11368

Licenses

Number Status Type Date End date
1077450-DCA Active Business 2009-06-23 2025-07-31
1079952-DCA Active Business 2001-05-07 2025-07-31

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 53-24 98 STREET,, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 31-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-02-03 2023-03-22 Address 31-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-02-03 2023-03-22 Address 31-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-01-30 2005-02-03 Address 31-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, 2816, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230322001411 2023-03-22 BIENNIAL STATEMENT 2023-01-01
050203002478 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030107002568 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010130002708 2001-01-30 BIENNIAL STATEMENT 2001-01-01
970507002697 1997-05-07 BIENNIAL STATEMENT 1997-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659818 RENEWAL INVOICED 2023-06-23 600 Secondhand Dealer Auto License Renewal Fee
3659859 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3406910 CL VIO CREDITED 2022-01-12 152 CL - Consumer Law Violation
3406909 LL VIO CREDITED 2022-01-12 562.5 LL - License Violation
3404552 CL VIO CREDITED 2022-01-04 152 CL - Consumer Law Violation
3404551 LL VIO CREDITED 2022-01-04 250 LL - License Violation
3404422 CL VIO INVOICED 2022-01-04 75 CL - Consumer Law Violation
3387815 RENEWAL INVOICED 2021-11-08 600 Secondhand Dealer Auto License Renewal Fee
3380790 DCA-SUS CREDITED 2021-10-14 550 Suspense Account
3380791 PROCESSING CREDITED 2021-10-14 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-29 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2021-12-29 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2021-12-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-04-19 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2019-04-19 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42033.00
Total Face Value Of Loan:
42033.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51750.00
Total Face Value Of Loan:
42033.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51660.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42033
Current Approval Amount:
42033
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42224.16
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51750
Current Approval Amount:
42033
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42522.43

Court Cases

Court Case Summary

Filing Date:
2013-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GROUP OF BAICHANS, INC.
Party Role:
Defendant
Party Name:
JAGESSAR
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State